Company NameConrad Merrin Limited
DirectorPaul Beningfield
Company StatusActive
Company Number05232981
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Beningfield
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Moor Mead Road
St Margarets
Twickenham
Middlesex
TW1 1JS
Secretary NameJames Gareh
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Cornwallis Crescent, Clifton
Bristol
BS8 4PJ
Secretary NamePhilip Arthur Jones
NationalityBritish
StatusResigned
Appointed05 April 2006(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hawthorn Close
Banstead
Surrey
SM7 1ND

Contact

Websiteconradmerrin.com
Telephone020 85283154
Telephone regionLondon

Location

Registered Address20 Sunningdale Close
Stanmore
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Paul Beningfield
100.00%
Ordinary

Financials

Year2014
Turnover£14,100
Gross Profit£14,100
Net Worth-£8,813
Cash£25
Current Liabilities£8,839

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Filing History

16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
1 August 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
21 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 November 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
22 February 2017Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page)
21 February 2017Register inspection address has been changed to 20 Sunningdale Close Sunningdale Close Stanmore HA7 3QL (1 page)
21 February 2017Register inspection address has been changed to 20 Sunningdale Close Sunningdale Close Stanmore HA7 3QL (1 page)
1 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
13 May 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
13 May 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
18 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
21 July 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
21 July 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
12 August 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
12 August 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Registered office address changed from C/O Paul Beningfield 32 Moor Mead Road Twickenham Middlesex TW1 1JS United Kingdom on 23 September 2013 (1 page)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Registered office address changed from C/O Paul Beningfield 32 Moor Mead Road Twickenham Middlesex TW1 1JS United Kingdom on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR England on 23 September 2013 (1 page)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 October 2012Termination of appointment of Philip Jones as a secretary (1 page)
12 October 2012Termination of appointment of Philip Jones as a secretary (1 page)
12 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
23 February 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
16 November 2011Termination of appointment of Philip Jones as a secretary (2 pages)
16 November 2011Termination of appointment of Philip Jones as a secretary (2 pages)
10 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
20 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
28 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Paul Beningfield on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Paul Beningfield on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Paul Beningfield on 1 October 2009 (2 pages)
28 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 May 2010Registered office address changed from 86 Burlington Road New Malden Surrey KT3 4NT on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 86 Burlington Road New Malden Surrey KT3 4NT on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 86 Burlington Road New Malden Surrey KT3 4NT on 5 May 2010 (1 page)
13 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 October 2008Return made up to 16/09/08; full list of members (3 pages)
29 October 2008Return made up to 16/09/08; full list of members (3 pages)
3 October 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
3 October 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
9 October 2007Return made up to 16/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2007Return made up to 16/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
21 September 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
14 April 2007Return made up to 16/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2007Return made up to 16/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
15 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
11 January 2006Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2006Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2005Registered office changed on 28/12/05 from: atkinsons 86 burlington road new malden surrey KT3 4NT (1 page)
28 December 2005Registered office changed on 28/12/05 from: atkinsons 86 burlington road new malden surrey KT3 4NT (1 page)
28 October 2005Registered office changed on 28/10/05 from: 34 royal albert road westbury park bristol BS6 7NY (1 page)
28 October 2005Registered office changed on 28/10/05 from: 34 royal albert road westbury park bristol BS6 7NY (1 page)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 September 2004Incorporation (16 pages)
16 September 2004Incorporation (16 pages)